Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
Company Information for

CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
00368338
Private Limited Company
Active

Company Overview

About Cadogan Settled Estates Shareholding Company Ltd
CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED was founded on 1941-07-24 and has its registered office in London. The organisation's status is listed as "Active". Cadogan Settled Estates Shareholding Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in WC1R
 
Filing Information
Company Number 00368338
Company ID Number 00368338
Date formed 1941-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JULIA LLEWELLYN RICHARDS
Company Secretary 2015-07-27
JAMES HENRY MORYS BRUCE
Director 2009-09-14
CHARLES VINCENT ELLINGWORTH
Director 2010-04-27
JOHN DAVID GORDON
Director 2009-09-14
ALEXANDRA AHAVNI SARKIS
Director 1991-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY DE HAVILLAND
Director 2001-03-15 2015-09-17
MAY MAY & MERRIMANS (SOLICITORS)
Company Secretary 1991-10-15 2015-07-27
ANTONY GILES GOSTWICK
Director 1993-10-12 2009-09-14
CHRISTOPHER PHILLIP WALSH
Director 1991-10-15 2009-09-14
RICHARD BOWHILL STUART
Director 1991-10-15 2001-03-15
ROBERT ASSHETON BARRETT
Director 1991-10-15 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY MORYS BRUCE ENTWISTLE TERRACE FREEHOLD LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
JAMES HENRY MORYS BRUCE SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
JAMES HENRY MORYS BRUCE CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JAMES HENRY MORYS BRUCE THE TENNIS & RACKETS ASSOCIATION LIMITED Director 2013-01-01 CURRENT 2011-10-21 Active
JAMES HENRY MORYS BRUCE CHELSEA SECURITIES "B" LIMITED Director 2009-02-11 CURRENT 1960-09-14 Active
JAMES HENRY MORYS BRUCE CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2003-11-25 CURRENT 1964-10-20 Active
JAMES HENRY MORYS BRUCE CADOGAN SETTLED ESTATES LIMITED Director 2001-02-28 CURRENT 1995-01-05 Active
JAMES HENRY MORYS BRUCE CADOGAN GROUP LIMITED Director 2000-03-02 CURRENT 1994-11-28 Active
CHARLES VINCENT ELLINGWORTH SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
CHARLES VINCENT ELLINGWORTH 10 DURHAM ROAD FREEHOLD LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-05-10
CHARLES VINCENT ELLINGWORTH 10 DURHAM TERRACE FREEHOLD LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
CHARLES VINCENT ELLINGWORTH CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
CHARLES VINCENT ELLINGWORTH CADOGAN SETTLED ESTATES LIMITED Director 2010-04-27 CURRENT 1995-01-05 Active
CHARLES VINCENT ELLINGWORTH CHELSEA SECURITIES "B" LIMITED Director 2010-04-27 CURRENT 1960-09-14 Active
CHARLES VINCENT ELLINGWORTH CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2010-04-27 CURRENT 1964-10-20 Active
CHARLES VINCENT ELLINGWORTH CADOGAN GROUP LIMITED Director 2009-09-16 CURRENT 1994-11-28 Active
CHARLES VINCENT ELLINGWORTH CROMWELL MEWS PLACE LIMITED Director 1992-05-25 CURRENT 1983-08-26 Dissolved 2014-05-20
JOHN DAVID GORDON SNAIGOW RURAL ACTIVITIES LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
JOHN DAVID GORDON CEAH (HYDRO) LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
JOHN DAVID GORDON STRATHMORE ESTATES DEVELOPMENT LIMITED Director 2010-11-15 CURRENT 2004-04-09 Active
JOHN DAVID GORDON STRATHMORE ESTATES (HOLDING) LIMITED Director 2009-12-14 CURRENT 1954-05-29 Active
JOHN DAVID GORDON CHELSEA SECURITIES "B" LIMITED Director 2009-02-11 CURRENT 1960-09-14 Active
JOHN DAVID GORDON CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED Director 2003-11-25 CURRENT 1964-10-20 Active
JOHN DAVID GORDON CADOGAN SETTLED ESTATES LIMITED Director 2000-03-16 CURRENT 1995-01-05 Active
ALEXANDRA AHAVNI SARKIS SUNWEST LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ALEXANDRA AHAVNI SARKIS GRAFFHAM COURT ESTATES LIMITED Director 2003-11-25 CURRENT 1959-11-10 Active
ALEXANDRA AHAVNI SARKIS SUNASCOT LIMITED Director 1995-11-07 CURRENT 1978-07-31 Active - Proposal to Strike off
ALEXANDRA AHAVNI SARKIS PERCY CENTRAL ESTATES COMPANY Director 1995-06-28 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDRA AHAVNI SARKIS CADOGAN SETTLED ESTATES LIMITED Director 1995-01-05 CURRENT 1995-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN
2022-12-07AP04Appointment of St Andrew Trustees Limited as company secretary on 2022-11-29
2022-12-07TM02Termination of appointment of Julia Llewellyn Richards on 2022-11-29
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-06-09CH01Director's details changed for The Honourable James Henry Morys Bruce on 2021-06-09
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA AHAVNI SARKIS
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES KANE ANTELME
2020-01-30AP01DIRECTOR APPOINTED MR CHARLES KANE ANTELME
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-10-23PSC07CESSATION OF CHARLES GERALD JOHN EIGHTH EARL CADOGAN KBE DL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY MORYS BRUCE
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DE HAVILLAND
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28AP03Appointment of Ms Julia Llewellyn Richards as company secretary on 2015-07-27
2015-07-28TM02Termination of appointment of May May & Merrimans (Solicitors) on 2015-07-27
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM 12 South Square Grays Inn London WC1R 5HH
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-28AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/10
2011-09-13AA01Current accounting period extended from 25/12/11 TO 31/12/11
2010-12-01AR0115/10/10 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/09
2010-06-15AP01DIRECTOR APPOINTED MR CHARLES VINCENT ELLINGWORTH
2009-11-09AR0115/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA AHAVNI SARKIS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GORDON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DE HAVILLAND / 09/11/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2009-09-25288aDIRECTOR APPOINTED THE HON JAMES HENRY MORYS BRUCE
2009-09-25288aDIRECTOR APPOINTED MR JOHN DAVID GORDON
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALSH
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANTONY GOSTWICK
2008-11-03AA25/12/07 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-11-08363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2005-11-11363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02
2002-10-28363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01
2001-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99
1999-11-15363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/98
1998-11-02363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/97
1997-10-31363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/96
1996-11-08363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/95
1995-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/94
1995-10-19363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1994-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-24363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93
1994-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/92
1993-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-10-22363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1992-10-26ELRESS366A DISP HOLDING AGM 15/10/92
1992-10-26ELRESS252 DISP LAYING ACC 15/10/92
1992-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/91
1992-10-26363sRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
1992-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/92
1992-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25
Annual Accounts
2008-12-25
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
Trademarks
We have not found any records of CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.